Search icon

NED BAILEY, INC. - Florida Company Profile

Company Details

Entity Name: NED BAILEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NED BAILEY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P98000069547
FEI/EIN Number 593526430

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 735 SW DELAND LOOP, GREENVILLE, FL, 32331
Mail Address: 145 Lake Thomas Dr, Winter Haven, FL, 33880, US
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY NED E Manager 735 SW DELAND LOOP, GREENVILLE, FL, 32331
BAILEY NED E Agent 735 SW DELAND LOOP, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-01-23 735 SW DELAND LOOP, GREENVILLE, FL 32331 -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 735 SW DELAND LOOP, GREENVILLE, FL 32331 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 735 SW DELAND LOOP, GREENVILLE, FL 32331 -

Documents

Name Date
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03
REINSTATEMENT 2011-11-09
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State